Search icon

ENVIRONMENT DEVELOPMENT OF FLORIDA INC - Florida Company Profile

Company Details

Entity Name: ENVIRONMENT DEVELOPMENT OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENVIRONMENT DEVELOPMENT OF FLORIDA INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Mar 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000051745
FEI/EIN Number 200917705

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11366 NW 83 WAY, MIAMI, FL, 33178
Mail Address: 11366 NW 83 WAY, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLERENA EDUARDO President 11366 NW 83 WAY, DORAL, FL, 33178
GOMEZ NESTOR J Secretary 11366 NW 83 WAY, DORAL, FL, 33178
GOMEZ NESTOR J Director 11366 NW 83 WAY, DORAL, FL, 33178
GOMEZ EMILIA T VIPR 11366 NW 83 WAY, DORAL, FL, 33178
GOMEZ NESTOR Agent 11366 NW 83 WAY, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-14 11366 NW 83 WAY, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2008-01-14 11366 NW 83 WAY, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-14 11366 NW 83 WAY, MIAMI, FL 33178 -
AMENDMENT 2006-08-14 - -
AMENDMENT 2006-01-27 - -
REGISTERED AGENT NAME CHANGED 2006-01-18 GOMEZ, NESTOR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000833829 ACTIVE 1000000180171 DADE 2010-07-15 2030-08-11 $ 770.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-04-18
Amendment 2006-08-14
Amendment 2006-01-27
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-04-26
Domestic Profit 2004-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State